DG DEVELOPMENTS - History of Changes


DateDescription
2025-04-26 update website_status FlippedRobots => Disallowed
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES
2025-03-31 update website_status OK => FlippedRobots
2025-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/24
2024-11-16 delete source_ip 192.232.219.81
2024-11-16 insert source_ip 5.134.13.251
2024-11-16 update robots_txt_status www.dgdevelopments.com: 404 => 200
2024-09-14 delete source_ip 5.134.13.251
2024-09-14 insert source_ip 192.232.219.81
2024-09-14 update robots_txt_status www.dgdevelopments.com: 200 => 404
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES
2024-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE GODFREY / 17/03/2023
2023-03-20 update statutory_documents CESSATION OF IRYNA KARNIYUK AS A PSC
2022-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-12-07 delete address C/O STEPHENSON & CO 43 POOLE ROAD WESTBOURNE BOURNEMOUTH ENGLAND BH4 9DN
2020-12-07 insert address 3 DURRANT ROAD BOURNEMOUTH ENGLAND BH2 6NE
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-07 update registered_address
2020-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2020 FROM C/O STEPHENSON & CO 43 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9DN ENGLAND
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRYNA KARNIYUK
2019-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE GODFREY / 01/05/2019
2018-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE GODFREY / 31/07/2018
2018-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE GODFREY / 31/07/2018
2018-07-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-07-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE GODFREY / 10/06/2018
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-03-07 delete address 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2018-03-07 insert address C/O STEPHENSON & CO 43 POOLE ROAD WESTBOURNE BOURNEMOUTH ENGLAND BH4 9DN
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update registered_address
2018-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2018-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-20 update statutory_documents 20/05/16 FULL LIST
2016-03-09 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-09 update accounts_last_madeup_date null => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-20 => 2017-02-28
2016-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-07 delete address 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE UNITED KINGDOM HP27 0AA
2015-06-07 insert address 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2015-06-07 insert sic_code 41202 - Construction of domestic buildings
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-27 update statutory_documents 20/05/15 FULL LIST
2015-01-02 update statutory_documents DIRECTOR APPOINTED MR DAVID LAWRENCE GODFREY
2014-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-05-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION